TECH OPTICS FIRST COMPANY LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 Application to strike the company off the register

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEXATRONIC GROUP AB (PUBL)

View Document

02/06/202 June 2020 CESSATION OF TECH OPTICS LIMITED AS A PSC

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR MARK MAURICE SAMUEL WESTERN

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR MARTIN AABERG

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, SECRETARY TIMOTHY PARKINSON

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR STUART CARTER

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/10/139 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/10/125 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

23/02/1223 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/10/116 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

01/06/111 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1014 January 2010 COMPANY NAME CHANGED TECH OPTICS LIMITED CERTIFICATE ISSUED ON 14/01/10

View Document

22/10/0922 October 2009 SECRETARY APPOINTED MR TIMOTHY CHARLES PARKINSON

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT AITKEN CARTER / 21/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED STUART ROBERT AIKEN CARTER

View Document

26/09/0926 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN TAIT

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SANDRA TAIT

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/10/0718 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0718 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 REGISTERED OFFICE CHANGED ON 14/04/99 FROM: UNIT 6, CALA IND ESTATE TANNERY ROAD TONBRIDGE KENT TN9 1RF

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/10/9831 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

06/12/966 December 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

15/12/9515 December 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

18/01/9518 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/10/9412 October 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/932 November 1993 RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

16/01/9316 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9221 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/924 August 1992 £ NC 100000/250000 21/07/92

View Document

16/10/9116 October 1991 RETURN MADE UP TO 03/10/91; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

18/10/9018 October 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

07/08/907 August 1990 £ NC 1000/100000 31/07/90

View Document

07/08/907 August 1990 NC INC ALREADY ADJUSTED 31/07/90

View Document

25/05/9025 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: "H" OFFICES, UNIT 8 PADDOCK WOOD DISTRIBUTION CENTRE PADDOCK WOOD TONBRIDGE, KENT TN12 6UU

View Document

20/10/8920 October 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8827 October 1988 REGISTERED OFFICE CHANGED ON 27/10/88 FROM: STANHOPE HOUSE 110 DRURY LANE LONDON WC2B 5ST

View Document

08/09/888 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

04/08/884 August 1988 ALTER MEM AND ARTS 130788

View Document

04/08/884 August 1988 REGISTERED OFFICE CHANGED ON 04/08/88 FROM: 373 CAMBRIDGE HEATH ROAD LONDON E2 9RA

View Document

04/08/884 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 COMPANY NAME CHANGED BLADESTAR LIMITED CERTIFICATE ISSUED ON 26/07/88

View Document

13/05/8813 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company